Company NameStockton And District Advice And Information Service
Company StatusActive
Company Number05053647
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameAnn May McCoy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address242 Cotswold Crescent
Billingham
Cleveland
TS23 2QN
Secretary NameIan Anthony Bartlett
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBridge Farm
Ryegate Helmsley
York
North Yorkshire
YO62 5AA
Director NameBryan Richard Cooper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Crooks Barn Lane
Stockton On Tees
Cleveland
TS20 1LW
Director NameVictoria Ann Cooper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Crooks Barn Lane
Stockton On Tees
Cleveland
TS20 1LW
Director NameAmir Suhayl Rahouf
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton-On-Tees
TS18 1LN
Director NameMrs Shirley Erskine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton On Tees
Cleveland
TS18 1LN
Director NameMr Gary Henry Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LN
Director NameMr Stuart Basford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LN
Director NameMrs Susan Symmonds
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(19 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton-On-Tees
TS18 1LN
Director NameNeville Robert Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleRail Signaller Network Rail
Correspondence Address12 Runcorn Avenue
Roseworth
Stockton On Tees
Teesside
TS19 9BH
Director NameMr Glyn Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchclifffe House
Yarm Road Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Director NameNoel Bartholomew Rodrigues
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Glaisdale Avenue
Stockton On Tees
Cleveland
TS19 0RS
Director NameJohn Barry Seymour
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lapwing Lane
Stockton On Tees
Cleveland
TS20 1LX
Director NameMr Steven L'Anson Nelson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2011)
RoleWelfare Rights Officer For Loc
Country of ResidenceUnited Kingdom
Correspondence Address93 Beaconsfield Road
Norton
Stockton On Tees
Teeside
TS20 1HX
Director NameWilliam Davidson Clark
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2008)
RoleRetired
Correspondence Address30 Jesmond Grove
Stockton On Tees
Cleveland
TS18 5ES
Director NameRobert Lowe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 January 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressIrchester House
22 Westbrook Villas
Darlington
County Durham
DL3 6TD
Director NameHayley Perks
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2008)
RoleGeneral Manager
Correspondence Address49 Benson Street
Norton
Stockton On Tees
Cleveland
TS20 2SR
Director NameKathryn Hobson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairville Road
Stockton On Tees
Cleveland
TS19 7NA
Director NameJoan Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 January 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lapwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LX
Director NameMr Raymond David Charles McCall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Weardale Crescent
Billingham
TS23 1BA
Director NameRichard James Booth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Cayton Drive
Billingham
Cleveland
TS22 5BZ
Director NameStanley Slater
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Oulston Road
Stockton-On-Tees
Cleveland
TS18 4HU
Director NameMr Hugh McGouran
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Spring Bank Wood
Wynyard
Billingham
TS22 5QW
Director NameMiss Brenda Gillian Kirby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5 Branksome Grove
Hartburn
Cleveland
TS18 5DD
Director NameTerence Stephenson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Crescent
Hartlepool
County Durham
TS27 4LE
Director NameMr David Wright Coleman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Spennithorne Road
Stockton On Tees
Cleveland
TS18 4JW
Director NameFiona Jane Webb
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2017)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Fleetham Grove
Stockton On Tees
Cleveland
TS18 5LH
Director NameRichard Cains
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSdais Bath Lane
Stockton On Tees
Cleveland
TS18 2DS
Director NameMargaret Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStockton Information And Advice
Bath Lane
Stockton-On-Tees
Cleveland
TS18 2DS
Director NameSusan Jarvis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Information And Advice
Bath Lane
Stockton-On-Tees
Cleveland
TS18 2DS
Director NameDianne Elizabeth Hewitt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2021)
RoleHealth & Social Care Consultant
Country of ResidenceEngland
Correspondence Address19 Pinewood Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0AH
Director NameJanet Elizabeth Stubbs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockton Information & Advice
Centre, Bath Lane
Stockton On Tees
Cleveland
TS18 2DS
Director NamePhilip Darren Slack
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(12 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVilla Hus Manor Close
Low Worsall
Yarm
Stockton-On-Tees
TS15 9QE
Director NameMr Alan Maddison Nesbitt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(14 years after company formation)
Appointment Duration9 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dovecot Street
Stockton-On-Tees
TS18 1LN
Director NameMrs Sara Keeley Oliver
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2023)
RoleHousing Provider
Country of ResidenceEngland
Correspondence Address32 Dovecot Street
Stockton-On-Tees
Cleveland
TS18 1LN

Contact

Websitewww.stockton-cab.co.uk/
Email address[email protected]
Telephone01642 633877
Telephone regionMiddlesbrough

Location

Registered Address32 Dovecot Street
Stockton-On-Tees
TS18 1LN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2013
Turnover£1,357,700
Net Worth£191,854
Cash£316,002
Current Liabilities£193,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

11 October 2023Termination of appointment of Sara Keeley Oliver as a director on 15 September 2023 (1 page)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Joan Seymour as a director on 17 January 2023 (1 page)
7 January 2023Total exemption full accounts made up to 31 March 2022 (31 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Richard Cains as a director on 16 November 2021 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
8 December 2021Statement of company's objects (2 pages)
8 December 2021Memorandum and Articles of Association (20 pages)
7 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 April 2021Termination of appointment of Dianne Elizabeth Hewitt as a director on 31 March 2021 (1 page)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 December 2020Appointment of Mr Stuart Basford as a director on 13 November 2020 (2 pages)
9 November 2020Termination of appointment of John Barry Seymour as a director on 31 October 2020 (1 page)
21 October 2020Termination of appointment of Richard James Booth as a director on 25 September 2020 (1 page)
16 October 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
15 September 2020Appointment of Mr Gary Emerson as a director on 30 August 2020 (2 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (31 pages)
11 December 2019Appointment of Mrs Shirley Erskine as a director on 3 December 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Alan Maddison Nesbitt as a director on 19 December 2018 (1 page)
8 February 2019Appointment of Mrs Sara Keeley Oliver as a director on 19 December 2018 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
13 September 2018Registered office address changed from Stockton Information & Advice Centre, Bath Lane Stockton on Tees Cleveland TS18 2DS to 32 Dovecot Street Stockton-on-Tees TS18 1LN on 13 September 2018 (1 page)
30 April 2018Appointment of Mr Alan Maddison Nesbitt as a director on 21 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 February 2018Appointment of Amir Suhayl Rahouf as a director on 24 January 2018 (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
25 October 2017Termination of appointment of Kathryn Hobson as a director on 11 October 2017 (2 pages)
25 October 2017Termination of appointment of Kathryn Hobson as a director on 11 October 2017 (2 pages)
14 September 2017Termination of appointment of Fiona Jane Webb as a director on 6 September 2017 (2 pages)
14 September 2017Termination of appointment of Fiona Jane Webb as a director on 6 September 2017 (2 pages)
23 May 2017Termination of appointment of Philip Darren Slack as a director on 28 April 2017 (2 pages)
23 May 2017Termination of appointment of Philip Darren Slack as a director on 28 April 2017 (2 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
12 January 2017Termination of appointment of Terence Stephenson as a director on 22 December 2016 (2 pages)
12 January 2017Termination of appointment of Noel Bartholomew Rodrigues as a director on 20 December 2016 (2 pages)
12 January 2017Termination of appointment of Noel Bartholomew Rodrigues as a director on 20 December 2016 (2 pages)
12 January 2017Termination of appointment of Terence Stephenson as a director on 22 December 2016 (2 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
27 September 2016Appointment of Philip Darren Slack as a director on 30 August 2016 (3 pages)
27 September 2016Appointment of Philip Darren Slack as a director on 30 August 2016 (3 pages)
27 September 2016Termination of appointment of Janet Elizabeth Stubbs as a director on 31 August 2016 (2 pages)
27 September 2016Termination of appointment of Janet Elizabeth Stubbs as a director on 31 August 2016 (2 pages)
5 August 2016Appointment of Janet Elizabeth Stubbs as a director on 20 July 2016 (3 pages)
5 August 2016Appointment of Janet Elizabeth Stubbs as a director on 20 July 2016 (3 pages)
26 May 2016Termination of appointment of Susan Jarvis as a director on 11 May 2016 (2 pages)
26 May 2016Termination of appointment of Margaret Moss as a director on 11 May 2016 (2 pages)
26 May 2016Termination of appointment of Margaret Moss as a director on 11 May 2016 (2 pages)
26 May 2016Termination of appointment of Susan Jarvis as a director on 11 May 2016 (2 pages)
4 April 2016Appointment of Dianne Elizabeth Hewitt as a director on 6 July 2015 (3 pages)
4 April 2016Appointment of Dianne Elizabeth Hewitt as a director on 6 July 2015 (3 pages)
1 March 2016Termination of appointment of David Wright Coleman as a director on 31 May 2015 (2 pages)
1 March 2016Termination of appointment of David Wright Coleman as a director on 31 May 2015 (2 pages)
29 February 2016Annual return made up to 24 February 2016 no member list (16 pages)
29 February 2016Annual return made up to 24 February 2016 no member list (16 pages)
26 February 2016Termination of appointment of David Wright Coleman as a director on 31 May 2015 (1 page)
26 February 2016Termination of appointment of David Wright Coleman as a director on 31 May 2015 (1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
26 February 2015Annual return made up to 24 February 2015 no member list (17 pages)
26 February 2015Annual return made up to 24 February 2015 no member list (17 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
22 December 2014Full accounts made up to 31 March 2014 (15 pages)
25 February 2014Annual return made up to 24 February 2014 no member list (17 pages)
25 February 2014Annual return made up to 24 February 2014 no member list (17 pages)
14 January 2014Full accounts made up to 31 March 2013 (15 pages)
14 January 2014Full accounts made up to 31 March 2013 (15 pages)
26 February 2013Annual return made up to 24 February 2013 no member list (17 pages)
26 February 2013Annual return made up to 24 February 2013 no member list (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 November 2012Appointment of Susan Jarvis as a director (3 pages)
28 November 2012Appointment of Margaret Moss as a director (3 pages)
28 November 2012Appointment of Margaret Moss as a director (3 pages)
28 November 2012Appointment of Susan Jarvis as a director (3 pages)
11 May 2012Appointment of Richard Cains as a director (3 pages)
11 May 2012Appointment of Richard Cains as a director (3 pages)
28 February 2012Annual return made up to 24 February 2012 no member list (14 pages)
28 February 2012Annual return made up to 24 February 2012 no member list (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
23 September 2011Termination of appointment of Brenda Kirby as a director (2 pages)
23 September 2011Termination of appointment of Brenda Kirby as a director (2 pages)
15 June 2011Appointment of Fiona Jane Webb as a director (3 pages)
15 June 2011Appointment of Fiona Jane Webb as a director (3 pages)
14 June 2011Appointment of Councillor David Wright Coleman as a director (3 pages)
14 June 2011Appointment of Councillor David Wright Coleman as a director (3 pages)
8 June 2011Termination of appointment of Steven Nelson as a director (2 pages)
8 June 2011Termination of appointment of Steven Nelson as a director (2 pages)
11 May 2011Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Noel Bartholomew Rodrigues on 5 May 2011 (3 pages)
2 March 2011Annual return made up to 24 February 2011 no member list (14 pages)
2 March 2011Termination of appointment of Raymond Mccall as a director (1 page)
2 March 2011Annual return made up to 24 February 2011 no member list (14 pages)
2 March 2011Termination of appointment of Raymond Mccall as a director (1 page)
17 January 2011Termination of appointment of Robert Lowe as a director (2 pages)
17 January 2011Termination of appointment of Robert Lowe as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
10 January 2011Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Termination of appointment of Hugh Mcgouran as a director (2 pages)
8 December 2010Termination of appointment of Hugh Mcgouran as a director (2 pages)
22 November 2010Appointment of Ann May Mccoy as a director (2 pages)
22 November 2010Appointment of Ann May Mccoy as a director
  • ANNOTATION Clarification this document is a duplicate to the appointment made on incorporation
(2 pages)
22 November 2010Appointment of Ann May Mccoy as a director
  • ANNOTATION Clarification this document is a duplicate to the appointment made on incorporation
(2 pages)
24 August 2010Appointment of Terence Stephenson as a director (2 pages)
24 August 2010Appointment of Terence Stephenson as a director (2 pages)
19 July 2010Termination of appointment of Stanley Slater as a director (1 page)
19 July 2010Termination of appointment of Stanley Slater as a director (1 page)
5 March 2010Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Richard James Booth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Barry Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Joan Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Richard James Booth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Joan Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ann May Mccoy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 no member list (9 pages)
5 March 2010Director's details changed for Bryan Richard Cooper on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Richard James Booth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Barry Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 no member list (9 pages)
5 March 2010Director's details changed for Mr Hugh Mcgouran on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Counsillor Steven Ianson Nelson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Lowe on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kathryn Hobson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Lowe on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Victoria Ann Cooper on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Lowe on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Barry Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Joan Seymour on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel Bartholomew Rodrigues on 5 March 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
20 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Appointment of Stanley Slater as a director (2 pages)
16 October 2009Appointment of Stanley Slater as a director (2 pages)
20 September 2009Director appointed richard james booth (2 pages)
20 September 2009Director appointed hugh mcgouran (2 pages)
20 September 2009Director appointed brenda gillian kirby (2 pages)
20 September 2009Director appointed richard james booth (2 pages)
20 September 2009Director appointed hugh mcgouran (2 pages)
20 September 2009Director appointed brenda gillian kirby (2 pages)
5 March 2009Annual return made up to 24/02/09 (5 pages)
5 March 2009Annual return made up to 24/02/09 (5 pages)
5 December 2008Full accounts made up to 31 March 2008 (11 pages)
5 December 2008Full accounts made up to 31 March 2008 (11 pages)
23 October 2008Appointment terminated director william clark (1 page)
23 October 2008Appointment terminated director william clark (1 page)
23 October 2008Appointment terminated director hayley perks (1 page)
23 October 2008Appointment terminated director hayley perks (1 page)
12 March 2008Annual return made up to 24/02/08 (6 pages)
12 March 2008Annual return made up to 24/02/08 (6 pages)
25 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 January 2008Full accounts made up to 31 March 2007 (11 pages)
7 August 2007Amended full accounts made up to 31 March 2006 (11 pages)
7 August 2007Amended full accounts made up to 31 March 2005 (11 pages)
7 August 2007Amended full accounts made up to 31 March 2006 (11 pages)
7 August 2007Amended full accounts made up to 31 March 2005 (11 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
21 February 2007Annual return made up to 24/02/07 (7 pages)
21 February 2007Annual return made up to 24/02/07 (7 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 January 2007Full accounts made up to 31 March 2006 (12 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
6 July 2006Full accounts made up to 31 March 2005 (13 pages)
6 July 2006Full accounts made up to 31 March 2005 (13 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
21 March 2006Annual return made up to 24/02/06 (4 pages)
21 March 2006Annual return made up to 24/02/06 (4 pages)
21 April 2005Annual return made up to 24/02/05 (4 pages)
21 April 2005Annual return made up to 24/02/05 (4 pages)
9 August 2004Memorandum and Articles of Association (26 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2004Memorandum and Articles of Association (26 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Incorporation (32 pages)
24 February 2004Incorporation (32 pages)